London
EC1N 8QS
Director Name | Alan Dennis Barrett |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 2 Grand Avenue Hove East Sussex BN3 2LB |
Director Name | Kenneth Frank Clarke |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | Fallowfields High Haden Road Glatton Huntingdon Cambridgeshire PE17 5RU |
Secretary Name | Mr Howard Richard Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Maple Leaf Square Rotherhithe London SE16 1SB |
Secretary Name | Michael John Overall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 15 Meadfoot Road Streatham London SW16 5BL |
Director Name | Mr David Robert Woods |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cromwells Meadow Lichfield Staffordshire WS14 9EW |
Director Name | Albert Peter Jones |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 1998) |
Role | Consultant |
Correspondence Address | 1 Orchard Mews Cockerham Lane Barnsley South Yorkshire S75 1AY |
Director Name | Richard Anthony Bispham |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 1996) |
Role | Executive Director |
Correspondence Address | 105 Booth Lane South Northampton Northamptonshire NN3 3EY |
Director Name | Alan Michael Bruce |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | 16 Orchard Crescent Stevenage Hertfordshire SG1 3EW |
Director Name | Mr Arthur Roger Key |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 27 April 2012) |
Role | Retired Consultant |
Country of Residence | England |
Correspondence Address | Silver Birch Lodge Grey Green Lane Bewdley Worcestershire DY12 1LS |
Secretary Name | Albert Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 1 Orchard Mews Cockerham Lane Barnsley South Yorkshire S75 1AY |
Director Name | Brian Leightell |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 August 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stoneyhurst 7 Moorland Avenue Norden Rochdale OL11 5XS |
Director Name | Philip John Holden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(4 years after company formation) |
Appointment Duration | 1 year (resigned 14 January 1998) |
Role | Consultant |
Correspondence Address | 44 Sunnymere Drive Darwen Lancashire BB3 1RH |
Secretary Name | Julia Margaret Burgoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Parkfields Hook Green Meopham Kent DA13 0HX |
Director Name | Nicholas Philip Reeves |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 August 2013) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Cottage Stanwell Road Horton Berkshire SL3 9PE |
Director Name | Robin Nigel Green |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 November 2011) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Pembroke Court Pembroke Drive Newcastle Under Lyme Staffordshire ST5 2JN |
Director Name | Mr Matthew Robert Lowndes |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 July 2011) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park View Road Salfords Redhill Surrey RH1 5DN |
Director Name | Mr Peter Terry Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(8 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House North Kilworth Leicestershire LE17 6HG |
Secretary Name | Mrs Natasha Louise Thorneloe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(14 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 18 December 2014) |
Role | Finance Director |
Correspondence Address | 107 Underwood Road Bishopstoke Eastleigh Hampshire SO50 6FX |
Director Name | Mr James William Oatridge |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Director Name | Dr Simon Festing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(21 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Director Name | Ms Shirel Stedman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(21 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Director Name | Mr John Rowley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Secretary Name | Mr Anthony Nigel Hendley |
---|---|
Status | Resigned |
Appointed | 18 December 2014(22 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2016) |
Role | Company Director |
Correspondence Address | 14 Station Parade, Ockham Road South East Horsley Leatherhead Surrey KT24 6QN |
Secretary Name | Mr Terence William Fuller |
---|---|
Status | Resigned |
Appointed | 06 February 2016(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2018) |
Role | Company Director |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Secretary Name | Mr Francis John Liddell |
---|---|
Status | Resigned |
Appointed | 16 June 2018(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2020) |
Role | Company Director |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Director Name | Mr Terence William Fuller |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2018(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 September 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Secretary Name | Miss Rachael Louise Bliss |
---|---|
Status | Resigned |
Appointed | 06 October 2020(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Director Name | Mr Andrew John Dunn-Flores |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 August 2022) |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Secretary Name | Mrs Francesca Peta Brahmbhatt |
---|---|
Status | Resigned |
Appointed | 01 April 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2023) |
Role | Company Director |
Correspondence Address | 106-109 Saffron Hill London EC1N 8QS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.enviroco.co.uk |
---|---|
Telephone | 07 853258201 |
Telephone region | Mobile |
Registered Address | 106-109 Saffron Hill London EC1N 8QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Chartered Institution Of Water & Environmental Management 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
22 January 2021 | Appointment of Dr Andrew John Dunn-Flores as a director on 12 November 2020 (2 pages) |
---|---|
28 October 2020 | Appointment of Miss Rachael Louise Bliss as a secretary on 6 October 2020 (2 pages) |
28 October 2020 | Termination of appointment of Peter Terry Jones as a director on 5 October 2020 (1 page) |
28 October 2020 | Termination of appointment of Francis John Liddell as a secretary on 6 October 2020 (1 page) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of John Rowley as a director on 6 February 2019 (1 page) |
12 October 2018 | Appointment of Mr Terence William Fuller as a director on 29 September 2018 (2 pages) |
11 October 2018 | Termination of appointment of James William Oatridge as a director on 27 September 2018 (1 page) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
29 June 2018 | Appointment of Mr Francis John Liddell as a secretary on 16 June 2018 (2 pages) |
29 June 2018 | Termination of appointment of Terence William Fuller as a secretary on 16 June 2018 (1 page) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
11 February 2016 | Appointment of Mr Terence William Fuller as a secretary on 6 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Terence William Fuller as a secretary on 6 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016 (1 page) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
4 November 2015 | Termination of appointment of Shirel Stedman as a director on 27 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Shirel Stedman as a director on 27 October 2015 (1 page) |
27 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 April 2015 | Appointment of Mr John Rowley as a director on 1 December 2014 (2 pages) |
17 April 2015 | Appointment of Mr John Rowley as a director on 1 December 2014 (2 pages) |
17 April 2015 | Appointment of Mrs Shirel Stedman as a director on 1 December 2014 (2 pages) |
17 April 2015 | Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page) |
17 April 2015 | Appointment of Mrs Shirel Stedman as a director on 1 December 2014 (2 pages) |
17 April 2015 | Appointment of Mrs Shirel Stedman as a director on 1 December 2014 (2 pages) |
17 April 2015 | Appointment of Mr John Rowley as a director on 1 December 2014 (2 pages) |
17 April 2015 | Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Simon Festing as a director on 1 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Anthony Nigel Hendley as a secretary on 18 December 2014 (2 pages) |
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Appointment of Mr Anthony Nigel Hendley as a secretary on 18 December 2014 (2 pages) |
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Termination of appointment of Natasha Louise Thorneloe as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Natasha Louise Thorneloe as a secretary on 18 December 2014 (1 page) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Appointment of Dr Simon Festing as a director (2 pages) |
2 July 2014 | Appointment of Dr Simon Festing as a director (2 pages) |
3 March 2014 | Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 15 John Street London WC1N 2EB on 3 March 2014 (1 page) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 August 2013 | Appointment of Mr James William Oatridge as a director (2 pages) |
8 August 2013 | Appointment of Mr James William Oatridge as a director (2 pages) |
8 August 2013 | Termination of appointment of Nicholas Reeves as a director (1 page) |
8 August 2013 | Termination of appointment of Nicholas Reeves as a director (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 May 2012 | Termination of appointment of Arthur Key as a director (1 page) |
1 May 2012 | Termination of appointment of Robin Green as a director (1 page) |
1 May 2012 | Termination of appointment of Robin Green as a director (1 page) |
1 May 2012 | Termination of appointment of Arthur Key as a director (1 page) |
26 April 2012 | Termination of appointment of Matthew Lowndes as a director (1 page) |
26 April 2012 | Appointment of Mr Ian Michael Summersgill as a director (2 pages) |
26 April 2012 | Appointment of Mr Ian Michael Summersgill as a director (2 pages) |
26 April 2012 | Termination of appointment of Matthew Lowndes as a director (1 page) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 February 2010 | Director's details changed for Robin Nigel Green on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Matthew Robert Lowndes on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Matthew Robert Lowndes on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Arthur Roger Key on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Registered office address changed from 15 John Street London WC1N 2EB on 25 February 2010 (1 page) |
25 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Registered office address changed from 15 John Street London WC1N 2EB on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Arthur Roger Key on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Robin Nigel Green on 24 February 2010 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 May 2008 | Return made up to 14/12/07; full list of members (4 pages) |
22 May 2008 | Return made up to 14/12/07; full list of members (4 pages) |
21 May 2008 | Secretary appointed mrs natasha louise thorneloe (1 page) |
21 May 2008 | Appointment terminated secretary julia burgoyne (1 page) |
21 May 2008 | Appointment terminated secretary julia burgoyne (1 page) |
21 May 2008 | Secretary appointed mrs natasha louise thorneloe (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
16 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 December 2003 | Return made up to 14/12/03; full list of members
|
17 December 2003 | Return made up to 14/12/03; full list of members
|
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 January 2003 | Return made up to 14/12/02; full list of members
|
14 January 2003 | Return made up to 14/12/02; full list of members
|
11 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
8 September 2000 | Resolutions
|
8 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
6 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Resolutions
|
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
18 December 1997 | Return made up to 14/12/97; full list of members (8 pages) |
18 December 1997 | Return made up to 14/12/97; full list of members (8 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
23 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
20 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
14 February 1996 | Secretary resigned (2 pages) |
14 February 1996 | New secretary appointed (1 page) |
14 February 1996 | New secretary appointed (1 page) |
14 February 1996 | Secretary resigned (2 pages) |
21 December 1995 | Return made up to 14/12/95; no change of members (6 pages) |
21 December 1995 | Return made up to 14/12/95; no change of members (6 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
14 December 1992 | Incorporation (21 pages) |
14 December 1992 | Incorporation (21 pages) |